- Company Overview for THOMAS BIDCO LIMITED (08443873)
- Filing history for THOMAS BIDCO LIMITED (08443873)
- People for THOMAS BIDCO LIMITED (08443873)
- Charges for THOMAS BIDCO LIMITED (08443873)
- More for THOMAS BIDCO LIMITED (08443873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2014 | CH01 | Director's details changed for Mr Keith George Clarke on 26 March 2014 | |
18 Dec 2013 | MR01 | Registration of charge 084438730003 | |
16 Sep 2013 | AP01 | Appointment of Mr Peter Richard Liney as a director | |
19 Jul 2013 | MR01 | Registration of charge 084438730002 | |
08 May 2013 | TM01 | Termination of appointment of Stephen Tudge as a director | |
08 May 2013 | TM01 | Termination of appointment of Christopher Watt as a director | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
15 Apr 2013 | AP01 |
Appointment of Martin Graham Johnson as a director
|
|
15 Apr 2013 | AP01 | Appointment of Mr Alexander James Roberts as a director | |
15 Apr 2013 | AP01 | Appointment of Nicholas Pury Cust as a director | |
10 Apr 2013 | AD01 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 10 April 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Mark Andrew Taylor as a director | |
10 Apr 2013 | AP01 | Appointment of Stephen John Tudge as a director | |
10 Apr 2013 | AP01 | Appointment of Keith George Clarke as a director | |
08 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 30 September 2013 | |
13 Mar 2013 | NEWINC | Incorporation |